Anamax Limited

DataGardener
anamax limited
dissolved
Unknown

Anamax Limited

05092186Private Limited With Share Capital

3 Danebrook Court Langford Lane, Kidlington, Oxfordshire, OX51LQ
Incorporated

02/04/2004

Company Age

22 years

Directors

5

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Anamax Limited (05092186) is a private limited with share capital incorporated on 02/04/2004 (22 years old) and registered in oxfordshire, OX51LQ. The company operates under SIC code 74990 - non-trading company.

Anamax limited is a real estate company based out of sterling house 19/23 high street, kidlington, united kingdom.

Private Limited With Share Capital
SIC: 74990
Unknown
Incorporated 02/04/2004
OX51LQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

1

Shareholders

Board of Directors

4

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:02-07-2024
Gazette Notice Voluntary
Category:Gazette
Date:16-04-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:05-04-2024
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:19-12-2023
Gazette Notice Voluntary
Category:Gazette
Date:12-12-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:04-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-01-2020
Legacy
Category:Capital
Date:15-10-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:15-10-2019
Legacy
Category:Insolvency
Date:15-10-2019
Resolution
Category:Resolution
Date:15-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2015
Appoint Person Director Company With Name
Category:Officers
Date:23-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-02-2014
Miscellaneous
Category:Miscellaneous
Date:09-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:22-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2012
Accounts With Accounts Type Small
Category:Accounts
Date:05-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-12-2011
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:16-06-2011
Legacy
Category:Capital
Date:16-06-2011
Legacy
Category:Insolvency
Date:16-06-2011
Resolution
Category:Resolution
Date:16-06-2011
Capital Alter Shares Consolidation
Category:Capital
Date:16-06-2011
Resolution
Category:Resolution
Date:16-06-2011
Resolution
Category:Resolution
Date:16-06-2011
Resolution
Category:Resolution
Date:16-06-2011
Capital Allotment Shares
Category:Capital
Date:15-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2011
Auditors Resignation Company
Category:Auditors
Date:28-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2010
Auditors Resignation Company
Category:Auditors
Date:08-04-2010
Accounts With Accounts Type Group
Category:Accounts
Date:31-03-2010
Termination Director Company With Name
Category:Officers
Date:03-03-2010
Resolution
Category:Resolution
Date:05-12-2009
Legacy
Category:Annual Return
Date:16-04-2009
Accounts With Accounts Type Group
Category:Accounts
Date:19-01-2009
Legacy
Category:Annual Return
Date:30-06-2008
Accounts With Accounts Type Group
Category:Accounts
Date:28-04-2008
Legacy
Category:Annual Return
Date:12-09-2007
Legacy
Category:Capital
Date:31-08-2007
Legacy
Category:Annual Return
Date:23-08-2007
Accounts With Accounts Type Group
Category:Accounts
Date:02-05-2007
Legacy
Category:Mortgage
Date:03-10-2006
Legacy
Category:Mortgage
Date:03-10-2006
Legacy
Category:Mortgage
Date:03-10-2006
Legacy
Category:Annual Return
Date:18-05-2006
Legacy
Category:Mortgage
Date:21-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2006
Resolution
Category:Resolution
Date:01-12-2005
Legacy
Category:Capital
Date:01-11-2005
Legacy
Category:Capital
Date:01-11-2005
Resolution
Category:Resolution
Date:01-11-2005
Resolution
Category:Resolution
Date:01-11-2005
Legacy
Category:Annual Return
Date:19-05-2005
Legacy
Category:Mortgage
Date:19-01-2005
Legacy
Category:Accounts
Date:13-09-2004
Legacy
Category:Mortgage
Date:17-07-2004
Legacy
Category:Capital
Date:17-05-2004
Legacy
Category:Capital
Date:10-05-2004
Resolution
Category:Resolution
Date:10-05-2004
Resolution
Category:Resolution
Date:10-05-2004
Resolution
Category:Resolution
Date:10-05-2004
Resolution
Category:Resolution
Date:10-05-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2025
Filing Date13/11/2023
Latest Accounts30/06/2023

Trading Addresses

Sterling House, 19/23 High Street, Kidlington, Oxfordshire, OX52DH
3 Danebrook Court Langford Lane, Kidlington, Oxfordshire, OX51LQRegistered

Contact

armstronggrosvenor.com
3 Danebrook Court Langford Lane, Kidlington, Oxfordshire, OX51LQ